CAMBRIDGE SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11599396

Incorporation date

02/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford MK44 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2018)
dot icon04/12/2025
Registered office address changed from 4 Fenice Court Phoenix Business Park St Neots Cambridgeshire PE19 8EP United Kingdom to 4B Fenice Court Phoenix Park Eaton Socon St. Neots Cambs PE19 8EP on 2025-12-04
dot icon04/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon28/05/2025
Termination of appointment of Philip Farrokh Mashinchi as a director on 2025-05-23
dot icon23/05/2025
Appointment of Mr Mark William Endersby as a director on 2025-04-22
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-20 with updates
dot icon03/11/2024
Memorandum and Articles of Association
dot icon03/11/2024
Resolutions
dot icon28/10/2024
Notification of Cambridge Support Eot Ltd as a person with significant control on 2024-10-28
dot icon28/10/2024
Cessation of Alexander Graham Foster as a person with significant control on 2024-10-28
dot icon28/10/2024
Cessation of Philip Farrokh Mashinchi as a person with significant control on 2024-10-28
dot icon23/10/2024
Statement of capital following an allotment of shares on 2020-04-01
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-20 with updates
dot icon24/07/2023
Change of details for Mr Alex Foster as a person with significant control on 2023-07-24
dot icon24/07/2023
Director's details changed for Mr Alex Foster on 2023-07-24
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-11-20 with no updates
dot icon29/07/2022
Memorandum and Articles of Association
dot icon29/07/2022
Resolutions
dot icon09/06/2022
Registered office address changed from St John’S Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS England to 4 Fenice Court Phoenix Business Park St Neots Cambridgeshire PE19 8EP on 2022-06-09
dot icon26/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon20/04/2022
Registered office address changed from Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to St John’S Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS on 2022-04-20
dot icon06/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon21/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/04/2021
Appointment of Mr Alex Foster as a director on 2020-12-10
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon20/11/2020
Notification of Alex Foster as a person with significant control on 2020-11-11
dot icon20/11/2020
Cessation of Georgina Foster as a person with significant control on 2020-11-11
dot icon30/09/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon08/09/2020
Change of details for Mr Philip Farrokh Mashinchi as a person with significant control on 2020-03-31
dot icon08/09/2020
Notification of Georgina Foster as a person with significant control on 2020-03-31
dot icon08/09/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon03/03/2020
Micro company accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon30/05/2019
Registered office address changed from 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP United Kingdom to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2019-05-30
dot icon02/01/2019
Director's details changed for Mr. Philip Farrokh Mashinchi on 2019-01-02
dot icon02/01/2019
Change of details for Mr. Philip Farrokh Mashinchi as a person with significant control on 2019-01-02
dot icon02/10/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

19
2023
change arrow icon+76.19 % *

* during past year

Cash in Bank

£690,763.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
123.39K
-
0.00
212.04K
-
2022
16
305.68K
-
0.00
392.05K
-
2023
19
533.90K
-
0.00
690.76K
-
2023
19
533.90K
-
0.00
690.76K
-

Employees

2023

Employees

19 Ascended19 % *

Net Assets(GBP)

533.90K £Ascended74.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

690.76K £Ascended76.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Philip Farrokh Mashinchi
Director
02/10/2018 - 23/05/2025
22
Endersby, Mark William
Director
22/04/2025 - Present
3
Foster, Alexander Graham
Director
10/12/2020 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAMBRIDGE SUPPORT LIMITED

CAMBRIDGE SUPPORT LIMITED is an(a) Active company incorporated on 02/10/2018 with the registered office located at Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford MK44 3BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE SUPPORT LIMITED?

toggle

CAMBRIDGE SUPPORT LIMITED is currently Active. It was registered on 02/10/2018 .

Where is CAMBRIDGE SUPPORT LIMITED located?

toggle

CAMBRIDGE SUPPORT LIMITED is registered at Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford MK44 3BZ.

What does CAMBRIDGE SUPPORT LIMITED do?

toggle

CAMBRIDGE SUPPORT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAMBRIDGE SUPPORT LIMITED have?

toggle

CAMBRIDGE SUPPORT LIMITED had 19 employees in 2023.

What is the latest filing for CAMBRIDGE SUPPORT LIMITED?

toggle

The latest filing was on 04/12/2025: Registered office address changed from 4 Fenice Court Phoenix Business Park St Neots Cambridgeshire PE19 8EP United Kingdom to 4B Fenice Court Phoenix Park Eaton Socon St. Neots Cambs PE19 8EP on 2025-12-04.